Search icon

GREENBRIAR CLUB INC

Company Details

Entity Name: GREENBRIAR CLUB INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1963 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: 706563
FEI/EIN Number 59-6169592
Address: 2013 GREENBRIAR BLVD., CLEARWATER, FL 33763
Mail Address: 2013 GREENBRIAR BLVD., CLEARWATER, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
GREENBERG NIKOLOFF, P.A. Agent

Vice President

Name Role Address
BLONDELL, RUTH Vice President 2071 HILLWOOD DRIVE, CLEARWATER, FL 33763

President

Name Role Address
SKERRITT, DAVID President 2343 TUDOR LANE, CLEARWATER, FL 33763

Membership

Name Role Address
BRICE, BARBARA Membership 2041 WEST RIDGE DR., CLEARWATER, FL 33763

Trustee

Name Role Address
ELLIS SUE, INC. Trustee No data
FOXXMAN, SUSAN Trustee 2032 West Ridge Dr, CLEARWATER, FL 33763
CAIAZZO, LOUIS Trustee 2328 SURREY LANE, CLEARWATER, FL 33763
Cuccia, Thomas Trustee 2190 Hillwood Court, Clearwater, FL 33763
Lakins, Jessica Trustee 2569 Redwood Circle, Clearwater, FL 33763

Treasurer

Name Role Address
BUGGS-GRAHAM, JABBAR Treasurer 2079 Forest Dr, CLEARWATER, FL 33763

Assistant Treasurer

Name Role Address
SMALLEY, DANA Assistant Treasurer 2027 PINE RIDGE DRIVE, CLEARWATER, FL 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-04 GREENBERG NIKOLOFF, P.A. No data
AMENDMENT 2013-06-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 1964 BAYSHORE BLVD., SUITE A, DUNEDIN, FL 34698 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 2013 GREENBRIAR BLVD., CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 2008-05-27 2013 GREENBRIAR BLVD., CLEARWATER, FL 33763 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-11-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State